The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Andrew

    Related profiles found in government register
  • Taylor, Andrew
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British chartered accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF, England

      IIF 147 IIF 148
    • Barrett London, Third Floor Press Centre, Here East, London, E15 2GW, England

      IIF 149
  • Taylor, Andrew
    British compliance officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 90, Fenchurch Street, London, EC3M 4ST, England

      IIF 150
  • Taylor, Andrew
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Dugdale Street, Stockton On Tees, Cleveland, TS18 2NE

      IIF 151
  • Taylor, Andrew
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Scottfield Saw Mills, Ashton Road, Oldham, OL8 1LB

      IIF 152
  • Taylor, Andrew
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Griffin Residential, Orsett Road, Grays, RM17 5DF, England

      IIF 153
  • Taylor, Andrew
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ferndale Drive, Kenilworth, CV8 2PF, United Kingdom

      IIF 154
  • Taylor, Andrew
    British conceptual design born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 47, Stoneywood Road, Coventry, CV2 2HU, England

      IIF 155
  • Taylor, Andrew
    British builder born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 242, Portsmouth Road, Cobham, KT11 1HU, United Kingdom

      IIF 156
    • 39, Leigh Road, Cobham, KT11 2LF, England

      IIF 157
  • Taylor, Andrew
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew
    English consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 154, Station Road, Swinton, Manchester, M27 6BT, England

      IIF 160
  • Taylor, Andrew
    British accountant born in March 1967

    Registered addresses and corresponding companies
    • 10 Kingfisher Close, Ridgewood, Uckfield, East Sussex, TN22 5WN

      IIF 161
  • Taylor, Andrew
    British marketing born in July 1989

    Resident in Canada

    Registered addresses and corresponding companies
    • 3148, 4th Ave W, Vancouver, V6k 1r7, Canada

      IIF 162
  • Taylor, Andrew
    British none born in May 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Enterprise House 56-58, Main Street, Bentham, Lancaster, Lancashire, LA2 7HY

      IIF 163
  • Taylor, Andrew
    British engineer born in May 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Lingles, Hadden Road, Ravensthorpe, Northans, NN8 8EE, Uk

      IIF 164
  • Taylor, Andrew
    British director born in April 1966

    Registered addresses and corresponding companies
    • 6 Main Road, Smalley, Ilkeston, Derbyshire, DE7 6EE

      IIF 165
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 166
  • Taylor, Andrew
    British financial consultant born in June 1968

    Registered addresses and corresponding companies
    • 30 Foxlands Close, Leavesden, Watford, Hertfordshire, WD2 7LY

      IIF 167
  • Taylor, Andrew Michael
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 168 IIF 169
  • Taylor, Andrew
    Scottish commercial manager born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Glassel Park Road, Longniddry, EH32 0NY, Scotland

      IIF 170
  • Taylor, Andrew Richard
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40c West End, March, Cambridgeshire, PE15 8DL, England

      IIF 171
  • Taylor, Andrew Richard
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22, Foxton Road, Barrington, Cambridgeshire, CB22 7RN, England

      IIF 172
    • 10, Victoria Road, St. Austell, PL25 4QD, England

      IIF 173
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • Dugdale Street, Stockton On Tees, Cleveland, TS18 2NE

      IIF 174
    • Dugdale Street, Stockton-on-tees, Cleveland, TS18 2NE

      IIF 175
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 176
    • 30 Foxlands Close, Leavesden, Watford, Hertfordshire, WD2 7LY

      IIF 177
  • Taylor, Andrew
    British accountant

    Registered addresses and corresponding companies
    • 10 Kingfisher Close, Ridgewood, Uckfield, East Sussex, TN22 5WN

      IIF 178
  • Taylor, Andrew
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dugdale Street, Stockton-on-tees, Cleveland, TS18 2NE

      IIF 179
  • Taylor, Andrew
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 180
    • Unit 4 Watery Lane Industrial, Estate Watery Lane, Willenhall, West Midlands, WV13 3SU

      IIF 181
    • Unit 4, Watery Lane, Industrial Estate, Willenhall, WV13 3SU, England

      IIF 182
  • Taylor, Andrew
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 183
  • Taylor, Andrew
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bastya Ut 22, Budapest, HUN, Hungary

      IIF 184
    • 23, College Road, Hockwold, Thetford, Norfolk, IP26 4LD, United Kingdom

      IIF 185
  • Taylor, Andrew
    British roofer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147 Birkbeck Road, Sidcup, Kent, DA14 4DJ, England

      IIF 186
  • Taylor, Andrew
    British scientist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 187
    • 13, Warren Avenue, Lostock Gralam, Northwich, CW9 7QS, United Kingdom

      IIF 188
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 189
  • Taylor, Andrew
    Canadian developer born in February 1984

    Resident in Canada

    Registered addresses and corresponding companies
    • Ember, Level 3, Kollider, Castle House, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 190
  • Mr Andrew Taylor
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Dugdale Street, Stockton On Tees, Cleveland, TS18 2NE

      IIF 191
  • Mr Andrew Taylor
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40c West End, March, Cambridgeshire, PE15 8DL, England

      IIF 192
  • Mr Andrew Taylor
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Browning Close, Galley Common, Nuneaton, CV10 9RH, England

      IIF 193
  • Mr Andrew Taylor
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 107 Bottrill St., Bottrill Street, Nuneaton, CV11 5JB, England

      IIF 194
  • Mr Andrew Taylor
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 242, Portsmouth Road, Cobham, Surrey, KT11 1HU, England

      IIF 195 IIF 196
    • 242 Portsmouth Road, Cobham, Surrey, KT11 1HU, United Kingdom

      IIF 197
    • 39, Leigh Road, Cobham, KT11 2LF, England

      IIF 198
  • Taylor, Andrew

    Registered addresses and corresponding companies
    • Rakoczi Ut 70-72, Buadpest, HUN, Hungary

      IIF 199
    • 4 St. Leonards Close, Harrogate, North Yorkshire, HG2 8NU, United Kingdom

      IIF 200
    • 8 Glassel Park Road, Longniddry, EH32 0NY, Scotland

      IIF 201
  • Andrew Michael Taylor
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 202 IIF 203
  • Mr Andrew Taylor
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 154, Station Road, Swinton, Manchester, M27 6BT, England

      IIF 204
  • Taylor, Andrew William
    British retired born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsley Court, 36-40 Ripon Road, Harrogate, North Yorkshire, HG1 2JJ, England

      IIF 205
  • Mr Andrew Taylor
    British born in July 1989

    Resident in Canada

    Registered addresses and corresponding companies
    • 3148, 4th Ave W, Vancouver, V6k 1r7, Canada

      IIF 206
  • Mr Andrew Richard Taylor
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Victoria Road, St. Austell, PL25 4QD, England

      IIF 207
  • Mr Andrew Taylor
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Heanor Road, Smalley, Ilkeston, Derby, Derbyshire, DE7 6DY, United Kingdom

      IIF 208
    • Unit 4 Watery Lane Industrial, Estate Watery Lane, Willenhall, West Midlands, WV13 3SU

      IIF 209
    • Unit 4, Watery Lane, Industrial Estate, Willenhall, WV13 3SU, England

      IIF 210
  • Mr Andrew Taylor
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 211
    • 23, College Road, Hockwold, Thetford, Norfolk, IP26 4LD, United Kingdom

      IIF 212
  • Mr Andrew Taylor
    Canadian born in February 1984

    Resident in Canada

    Registered addresses and corresponding companies
    • Ember, Level 3, Kollider, Castle House, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 213
  • Mr Andrew Taylor
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147 Birkbeck Road, Sidcup, Kent, DA14 4DJ, England

      IIF 214
  • Mr Andrew Taylor
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 215
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 216
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 217
  • Mr Andrew Philip Mitchell Taylor
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Glassel Park Road, Longniddry, EH320NY

      IIF 218
child relation
Offspring entities and appointments
Active 43
  • 1
    Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-13 ~ now
    IIF 169 - director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 2
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -119 GBP2022-03-30
    Officer
    2008-11-20 ~ now
    IIF 166 - director → ME
    2008-11-20 ~ now
    IIF 176 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 3
    8 Glassel Park Road, Longniddry
    Corporate (1 parent)
    Equity (Company account)
    -46,693 GBP2024-03-31
    Officer
    2014-11-17 ~ now
    IIF 170 - director → ME
    2014-11-17 ~ now
    IIF 201 - secretary → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 4
    Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,820 GBP2023-11-30
    Officer
    2014-12-09 ~ now
    IIF 168 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 202 - Ownership of shares – More than 50% but less than 75%OE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 5
    39 Leigh Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    4,834 GBP2024-07-31
    Officer
    2021-07-21 ~ now
    IIF 157 - director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 6
    BARRATT DEVELOPMENTS (BRISTOL) LIMITED - 1981-12-31
    JOHNSON FULLER,LIMITED - 1977-12-31
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-03-08 ~ now
    IIF 20 - director → ME
  • 7
    UNITARY LTD. - 2010-04-15
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (4 parents)
    Officer
    2018-01-15 ~ now
    IIF 24 - director → ME
  • 8
    BARRATT EAST LONDON LIMITED - 1991-04-15
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2018-01-15 ~ now
    IIF 13 - director → ME
  • 9
    BARRATT-ROSEHAUGH COPARTNERSHIP LIMITED - 1992-09-28
    WINCKPEM (REAL INVESTMENT NO.2) LIMITED - 1988-08-17
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2018-01-15 ~ now
    IIF 14 - director → ME
  • 10
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (5 parents)
    Officer
    2018-01-15 ~ now
    IIF 12 - director → ME
  • 11
    Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-20 ~ now
    IIF 149 - director → ME
  • 12
    RAVENTHORPE CONSTRUCTION LIMITED - 2016-08-23
    KWESID SERVICES LIMITED - 2016-04-27
    4385, 08788399: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-02-21 ~ dissolved
    IIF 164 - director → ME
  • 13
    LANHILL ROAD DEVELOPMENTS LIMITED - 2000-01-28
    TRANTAB LIMITED - 1990-01-24
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2018-01-15 ~ now
    IIF 10 - director → ME
  • 14
    23 College Road, Hockwold, Thetford, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Right to appoint or remove directorsOE
  • 15
    242 Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    615 GBP2018-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 16
    40c West End, March, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -926 GBP2019-03-31
    Officer
    1997-10-28 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 17
    Unit 4 Watery Lane, Industrial Estate, Willenhall, West Midlands, England
    Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 182 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 18
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (7 parents)
    Officer
    2017-11-08 ~ now
    IIF 15 - director → ME
  • 19
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (7 parents)
    Officer
    2017-11-08 ~ now
    IIF 19 - director → ME
  • 20
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2021-03-08 ~ now
    IIF 23 - director → ME
  • 21
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents, 1 offspring)
    Officer
    2021-03-08 ~ now
    IIF 16 - director → ME
  • 22
    Scottfield Saw Mills, Ashton Road, Oldham
    Corporate (3 parents)
    Equity (Company account)
    2,246,696 GBP2023-09-30
    Officer
    2015-03-12 ~ now
    IIF 152 - director → ME
  • 23
    3 Hale Gardens, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,379 GBP2022-03-31
    Officer
    2016-03-17 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    2 Browning Close, Galley Common, Nuneaton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,326 GBP2022-01-31
    Officer
    2012-01-24 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 25
    Dugdale Street, Stockton On Tees, Cleveland
    Corporate (3 parents)
    Equity (Company account)
    1,637,858 GBP2024-03-31
    Officer
    2000-04-01 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Has significant influence or controlOE
  • 26
    Dugdale Street, Stockton-on-tees, Cleveland
    Dissolved corporate (3 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 179 - director → ME
    2004-09-01 ~ dissolved
    IIF 175 - secretary → ME
  • 27
    Kingsley Court, 36-40 Ripon Road, Harrogate, North Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2015-05-29 ~ now
    IIF 205 - director → ME
  • 28
    Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    123,453 GBP2023-12-31
    Officer
    2018-10-01 ~ now
    IIF 183 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 29
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (7 parents)
    Officer
    2017-11-08 ~ now
    IIF 11 - director → ME
  • 30
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (7 parents)
    Officer
    2017-11-08 ~ now
    IIF 9 - director → ME
  • 31
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 147 - director → ME
  • 32
    KNIGHT SQUARE LIMITED - 2015-11-06
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-04-09 ~ dissolved
    IIF 148 - director → ME
  • 33
    10 Victoria Road, St. Austell, England
    Corporate (2 parents)
    Equity (Company account)
    -236,342 GBP2023-12-31
    Officer
    2016-12-02 ~ now
    IIF 173 - director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
  • 34
    154 Station Road, Swinton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-12 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 35
    Cawley House, 149-155 Canal Street, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2002-08-02 ~ dissolved
    IIF 165 - director → ME
  • 36
    8/10 South Street, Epsom, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,610 GBP2017-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,813 GBP2015-07-31
    Officer
    2014-07-28 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 38
    147 Birkbeck Road Sidcup, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    641 GBP2021-03-31
    Officer
    2019-03-19 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 39
    107 Bottrill St. Bottrill Street, Nuneaton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2013-07-30 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 194 - Has significant influence or controlOE
  • 40
    79 Caroline Street, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    123,959 GBP2021-04-30
    Officer
    2015-03-10 ~ dissolved
    IIF 180 - director → ME
  • 41
    TMF HOLDING MIDLANDS LIMITED - 2025-03-26
    TAYLORMADE FORGING LIMITED - 2019-02-06
    Unit 4 Watery Lane Industrial, Estate Watery Lane, Willenhall, West Midlands
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    822 GBP2021-05-31
    Officer
    2003-04-17 ~ now
    IIF 181 - director → ME
    Person with significant control
    2017-04-17 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 42
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 43
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2021-03-08 ~ dissolved
    IIF 17 - director → ME
Ceased 147
  • 1
    York House, 45, Seymour Street, London, England
    Corporate (5 parents)
    Officer
    2017-11-08 ~ 2019-06-28
    IIF 7 - director → ME
  • 2
    York House, 45 Seymour Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-11-08 ~ 2019-06-28
    IIF 6 - director → ME
  • 3
    York House, 45 Seymour Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2017-11-08 ~ 2019-06-28
    IIF 8 - director → ME
  • 4
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2021-03-08 ~ 2024-02-20
    IIF 18 - director → ME
  • 5
    ST. MODWEN (SHELF 3) LIMITED - 2005-02-23
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (7 parents)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 65 - director → ME
  • 6
    WILLMOTT RESIDENTIAL LIMITED - 2017-05-02
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2016-05-03
    CAMTEC PROPERTIES (STOKE) LIMITED - 2014-12-15
    CAMTECH PROPERTIES (STOKE) LIMITED - 2003-12-30
    TYPESITE LIMITED - 2001-08-06
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Corporate (7 parents, 12 offsprings)
    Officer
    2016-05-26 ~ 2017-06-06
    IIF 5 - director → ME
  • 7
    PRIME PLACE DEVELOPMENTS LIMITED - 2017-05-02
    WILLMOTT DIXON RESIDENTIAL LIMITED - 2014-01-06
    WILLMOTT DIXON HOMES LIMITED - 2012-12-20
    INSPACE HOMES LIMITED - 2009-12-31
    WIDACRE HOMES LIMITED - 2006-12-29
    CAMTECH PROPERTIES (TREDEGAR) LIMITED - 2003-06-03
    PEOPLEFANCY LIMITED - 2003-03-02
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Corporate (5 parents, 10 offsprings)
    Officer
    2016-08-08 ~ 2017-06-06
    IIF 4 - director → ME
  • 8
    WILLMOTT DIXON VENTURES LIMITED - 2012-09-10
    WILLMOTT DIXON INTERNATIONAL LIMITED - 2012-01-03
    Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Corporate (5 parents)
    Officer
    2016-08-08 ~ 2017-06-06
    IIF 3 - director → ME
  • 9
    BARRATT LONDON INVESTMENTS LIMITED - 2019-07-04
    DAVID WILSON HOMES LAND (NO 6) LIMITED - 2011-11-18
    York House, 45 Seymour Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-01-15 ~ 2019-06-28
    IIF 22 - director → ME
  • 10
    R.H.I.GROUP SERVICES LIMITED - 1978-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 71 - director → ME
  • 11
    ST. MODWEN (SHELF 53) LIMITED - 2007-06-28
    Park Point 17 High Street, Longbridge, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 74 - director → ME
  • 12
    LAWGRA (NO. 87) LIMITED - 1991-06-27
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 109 - director → ME
  • 13
    ALSTOM TDT LOAN LTD - 2004-08-20
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 59 - director → ME
  • 14
    ALSTOM T&D TRADING - 2004-08-20
    ALSTOM INFRASTRUCTURE LTD - 2003-03-24
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 58 - director → ME
  • 15
    POTCROWN LIMITED - 1994-03-23
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 30 - director → ME
  • 16
    4-6 Griffin Residential, Orsett Road, Grays, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-11 ~ 2023-06-13
    IIF 153 - director → ME
  • 17
    ST. MODWEN CORPORATE SERVICES LIMITED - 2025-03-20
    ST. MODWEN (SHELF 62) LIMITED - 2008-10-30
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents, 126 offsprings)
    Officer
    2008-11-17 ~ 2016-02-12
    IIF 1 - director → ME
  • 18
    ST. MODWEN DEVELOPMENTS (BLACKBURN) LIMITED - 2025-03-28
    ST. MODWEN (SHELF 22) LIMITED - 2006-07-05
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 42 - director → ME
  • 19
    ST. MODWEN DEVELOPMENTS (COLNE) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 16) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 88 - director → ME
  • 20
    ST. MODWEN DEVELOPMENTS (ECCLES) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 50) LIMITED - 2007-03-01
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 117 - director → ME
  • 21
    ST. MODWEN DEVELOPMENTS (HATFIELD) LIMITED - 2025-03-20
    SHEPCOTE LANE BUSINESS PARK (ONE) LIMITED - 2005-02-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 81 - director → ME
  • 22
    ST. MODWEN DEVELOPMENTS (HOLDERNESS) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 19) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 87 - director → ME
  • 23
    ST. MODWEN DEVELOPMENTS (KIRKBY 2) LIMITED - 2025-03-20
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-08-24 ~ 2015-10-26
    IIF 124 - director → ME
  • 24
    ST. MODWEN DEVELOPMENTS (SKELMERSDALE) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 56) LIMITED - 2007-07-25
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 29 - director → ME
  • 25
    ST. MODWEN DEVELOPMENTS (WESTON) LIMITED - 2025-03-20
    ST. MODWEN (SHELF 7) LIMITED - 2005-04-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 73 - director → ME
  • 26
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents, 33 offsprings)
    Officer
    2014-12-01 ~ 2016-02-12
    IIF 130 - director → ME
  • 27
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    INGLEBY (636) LIMITED - 1992-10-09
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (7 parents, 47 offsprings)
    Officer
    2015-04-30 ~ 2015-10-26
    IIF 104 - director → ME
  • 28
    ST. MODWEN INVESTMENTS LIMITED - 2025-03-20
    REGIONAL DEVELOPMENTS LIMITED - 1993-12-10
    PRESS EQUIPMENT LIMITED - 1989-08-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 48 - director → ME
  • 29
    ST. MODWEN RESIDENTIAL LIVING LIMITED - 2025-03-20
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 144 - director → ME
  • 30
    ST. MODWEN SERVICES LIMITED - 2025-03-20
    TUKCON 13 LIMITED - 2004-08-26
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 70 - director → ME
  • 31
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 33 - director → ME
  • 32
    ST. MODWEN (SHELF 9) LIMITED - 2005-10-05
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 35 - director → ME
  • 33
    THOMAS MILLER WEALTH MANAGEMENT LIMITED - 2019-05-02
    BROADSTONE WEALTH MANAGEMENT LIMITED - 2014-12-08
    88 Wood Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2014-12-01 ~ 2015-10-30
    IIF 150 - director → ME
  • 34
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 95 - director → ME
  • 35
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 116 - director → ME
  • 36
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2015-08-25 ~ 2015-10-26
    IIF 122 - director → ME
  • 37
    EMBER GAMING NETWORK LTD - 2020-02-12
    West View Dog Kennel Hill, Kiveton Park Station, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -7,827 GBP2023-05-31
    Officer
    2019-08-16 ~ 2019-11-11
    IIF 190 - director → ME
    Person with significant control
    2019-08-16 ~ 2019-11-13
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WORCESTER RETAIL PARK (THREE) LIMITED - 2002-07-03
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 85 - director → ME
  • 39
    BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED - 2019-03-20
    BARRATT EMC LIMITED - 2012-04-19
    DAVID WILSON HOMES LAND (NO 8) LIMITED - 2012-02-17
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Corporate (5 parents)
    Officer
    2018-01-15 ~ 2019-03-16
    IIF 21 - director → ME
  • 40
    4 Foxlands Close, Leavesden, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    1,801 GBP2023-06-30
    Officer
    1998-07-08 ~ 2003-12-02
    IIF 167 - director → ME
    2000-04-01 ~ 2001-05-20
    IIF 177 - secretary → ME
  • 41
    ST. MODWEN (SHELF 12) LIMITED - 2006-01-31
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 145 - director → ME
  • 42
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 75 - director → ME
  • 43
    Dugdale Street, Stockton On Tees, Cleveland
    Corporate (3 parents)
    Equity (Company account)
    1,637,858 GBP2024-03-31
    Officer
    2004-09-01 ~ 2017-11-08
    IIF 174 - secretary → ME
  • 44
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (10 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 93 - director → ME
  • 45
    ALSTOM REAL ESTATE 6 LTD. - 2002-12-24
    2186TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-10-22
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (9 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 139 - director → ME
  • 46
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (6 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 127 - director → ME
  • 47
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (9 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 111 - director → ME
  • 48
    ALSTOM REAL ESTATE 3 LTD. - 2002-12-24
    2183RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-07-29
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 102 - director → ME
  • 49
    INSTANTCALM LIMITED - 1997-11-13
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (10 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 90 - director → ME
  • 50
    ALSTOM REAL ESTATE 1 LTD. - 2002-12-24
    2177TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-07-29
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 99 - director → ME
  • 51
    TRENTHAM LAKES (ONE) LIMITED - 2002-11-12
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 57 - director → ME
  • 52
    ALSTOM REAL ESTATE 5 LTD. - 2002-12-24
    3286TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-10-22
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (10 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 114 - director → ME
  • 53
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (9 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 125 - director → ME
  • 54
    ST. MODWEN (SHELF 25) LIMITED - 2006-08-18
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 38 - director → ME
  • 55
    MAWLAW 545 LIMITED - 2001-10-16
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (10 parents, 4 offsprings)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 34 - director → ME
  • 56
    FORMPROOF LIMITED - 1997-06-16
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (10 parents, 5 offsprings)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 63 - director → ME
  • 57
    Kingsley Court, 36-40 Ripon Road, Harrogate, North Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2015-05-29 ~ 2016-01-16
    IIF 200 - secretary → ME
  • 58
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 41 - director → ME
  • 59
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2014-07-11 ~ 2016-02-12
    IIF 121 - director → ME
  • 60
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 61 - director → ME
  • 61
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 137 - director → ME
  • 62
    ST. MODWEN (SHELF 59) LIMITED - 2007-10-11
    Park Point 17 High Street, Longbridge, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 26 - director → ME
  • 63
    2 Hills Road, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 83 - director → ME
  • 64
    17 Inca Drive, New Eltham, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ 2014-02-25
    IIF 172 - director → ME
  • 65
    Spring Vale, Police Station Square, Mildenhall, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2009-10-10 ~ 2012-07-02
    IIF 184 - director → ME
    2009-10-10 ~ 2012-07-02
    IIF 199 - secretary → ME
  • 66
    KINGSWOOD PARK LIMITED - 1998-11-12
    INGLEBY (644) LIMITED - 1992-11-20
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 98 - director → ME
  • 67
    Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,795 GBP2022-01-31
    Officer
    1995-05-01 ~ 2002-04-30
    IIF 161 - director → ME
  • 68
    ADVISER (206) LIMITED - 1991-11-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 106 - director → ME
  • 69
    ST. MODWEN (SHELF 54) LIMITED - 2007-06-28
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 54 - director → ME
  • 70
    HALLCO 1321 LIMITED - 2006-10-09
    Park Point 17 High Street, Longbridge, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 92 - director → ME
  • 71
    REDMAN FISHER GROUP LIMITED - 1983-09-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 80 - director → ME
  • 72
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 47 - director → ME
  • 73
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 60 - director → ME
  • 74
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 36 - director → ME
  • 75
    ST JAMES PARADE (28) LIMITED - 2003-10-08
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 82 - director → ME
  • 76
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 25 - director → ME
  • 77
    1st Floor Cloister House, New Bailey Street, Salford, England
    Corporate (5 parents)
    Equity (Company account)
    3,511,409 GBP2024-05-31
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 135 - director → ME
  • 78
    ST MODWEN DEVELOPMENTS (CANNOCK) LIMITED - 1999-04-08
    ST. MODWEN DEVELOPMENTS (OCTAGON) LIMITED - 1996-07-16
    INGLEBY (420) LIMITED - 1989-08-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 43 - director → ME
  • 79
    ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2014-01-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 56 - director → ME
  • 80
    PARKFIELD ESTATE (BIRMINGHAM) LIMITED - 1999-03-16
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 39 - director → ME
  • 81
    REDMAN HEENAN LIMITED - 1990-11-20
    REDMAN FISHER (OVERSEAS) LIMITED - 1977-12-31
    REDMAN HEENAN LIMITED - 1976-12-31
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 79 - director → ME
  • 82
    Park Point 17 High Street, Longbridge, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 69 - director → ME
  • 83
    ST. MODWEN (SHELF 57) LIMITED - 2007-07-26
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 66 - director → ME
  • 84
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 76 - director → ME
  • 85
    ST. MODWEN (SHELF 10) LIMITED - 2005-10-19
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 62 - director → ME
  • 86
    ST. MODWEN DEVELOPMENTS (LONG MARSTON) LIMITED - 2004-11-23
    ST. MODWEN DEVELOPMENTS (BELLE VALE) LIMITED - 2004-05-24
    LOCKCYCLE LIMITED - 2001-03-30
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 52 - director → ME
  • 87
    ST. MODWEN (SHELF 55) LIMITED - 2007-06-28
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 86 - director → ME
  • 88
    MAWLAW 517 LIMITED - 2000-10-06
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 101 - director → ME
  • 89
    ST. MODWEN (SHELF 20) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 28 - director → ME
  • 90
    ST. MODWEN (SHELF 17) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 44 - director → ME
  • 91
    ST. MODWEN (SHELF 58) LIMITED - 2007-10-11
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 37 - director → ME
  • 92
    ST. MODWEN (SHELF 5) LIMITED - 2005-07-27
    THE GREAT BRITISH KITCHEN DEVELOPMENT COMPANY LIMITED - 2004-12-02
    INGLEBY (1402) LIMITED - 2001-03-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 89 - director → ME
  • 93
    ST. MODWEN (SHELF 11) LIMITED - 2006-01-04
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 131 - director → ME
  • 94
    TUKDEM LIMITED - 2004-11-16
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 55 - director → ME
  • 95
    ST. MODWEN DEVELOPMENTS (COFTON RICHARDS) LIMITED - 2006-03-08
    ST. MODWEN (SHELF 2) LIMITED - 2005-01-21
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 68 - director → ME
  • 96
    ST. MODWEN (SHELF 14) LIMITED - 2006-02-13
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 129 - director → ME
  • 97
    ST. MODWEN (SHELF 13) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 40 - director → ME
  • 98
    ST. MODWEN (SHELF 6) LIMITED - 2005-04-12
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 84 - director → ME
  • 99
    ST. MODWEN (SHELF 61) LIMITED - 2007-11-26
    Park Point 17 High Street, Longbridge, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 77 - director → ME
  • 100
    ST. MODWEN (SHELF 26) LIMITED - 2006-12-13
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 118 - director → ME
  • 101
    ST. MODWEN (SHELF 15) LIMITED - 2006-03-08
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 91 - director → ME
  • 102
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-03-07 ~ 2016-02-12
    IIF 123 - director → ME
  • 103
    CLARKE ST. MODWEN HOLDINGS LIMITED - 1989-04-04
    INGLEBY (134) LIMITED - 1986-03-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 49 - director → ME
  • 104
    ST MODWEN HOMES LIMITED - 2014-06-27
    C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Corporate (3 parents, 61 offsprings)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 94 - director → ME
  • 105
    ST. MODWEN (SHELF 65) LIMITED - 2009-09-09
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-05 ~ 2015-10-26
    IIF 32 - director → ME
  • 106
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 67 - director → ME
  • 107
    KEELEX 264 LIMITED - 2001-10-25
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 105 - director → ME
  • 108
    BURNHAM BUSINESS PARK (MANAGEMENT) LIMITED - 1990-05-14
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 113 - director → ME
  • 109
    Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    9,655 GBP2024-02-29
    Officer
    2010-02-03 ~ 2015-03-30
    IIF 163 - director → ME
  • 110
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ 2017-02-11
    IIF 188 - director → ME
  • 111
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    2016-11-04 ~ 2016-12-02
    IIF 187 - director → ME
    Person with significant control
    2016-11-04 ~ 2016-12-02
    IIF 217 - Ownership of shares – 75% or more OE
  • 112
    CHAUCER ESTATES (PORTSMOUTH) LIMITED - 1999-09-01
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 100 - director → ME
  • 113
    TRENTHAM PROPERTIES LIMITED - 1996-09-25
    Management Suite Trentham Estate, Stone Road, Trentham, Staffordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 140 - director → ME
  • 114
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 46 - director → ME
  • 115
    ST. MODWEN (SHELF 35) LIMITED - 2006-09-05
    VSM (MILL HILL 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 35) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 142 - director → ME
  • 116
    ST. MODWEN (SHELF 36) LIMITED - 2006-09-05
    VSM (MILL HILL 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 36) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 136 - director → ME
  • 117
    ST. MODWEN (SHELF 37) LIMITED - 2006-09-05
    VSM (MILL HILL 3) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 37) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 141 - director → ME
  • 118
    ST. MODWEN (SHELF 38) LIMITED - 2006-09-05
    VSM (MILL HILL 4) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 38) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 134 - director → ME
  • 119
    ST. MODWEN (SHELF 39) LIMITED - 2006-09-05
    VSM (MILL HILL 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 39) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 143 - director → ME
  • 120
    ST. MODWEN (SHELF 40) LIMITED - 2006-09-05
    VSM (MILL HILL 6) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 40) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 126 - director → ME
  • 121
    13th Floor Nova South, 160 Victoria Street, London, England
    Corporate (7 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 45 - director → ME
  • 122
    ST. MODWEN (SHELF 27) LIMITED - 2006-09-05
    VSM (UXBRIDGE 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 27) LIMITED - 2006-07-19
    13th Floor Nova South, 160 Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 132 - director → ME
  • 123
    ST. MODWEN (SHELF 28) LIMITED - 2006-09-05
    VSM (UXBRIDGE 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 28) LIMITED - 2006-07-19
    13th Floor Nova South, 160 Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 115 - director → ME
  • 124
    ST. MODWEN (SHELF 29) LIMITED - 2006-09-05
    VSM (UXBRIDGE 3) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 29) LIMITED - 2006-07-19
    13th Floor Nova South, 160 Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 110 - director → ME
  • 125
    ST. MODWEN (SHELF 30) LIMITED - 2006-09-05
    VSM (UXBRIDGE 4) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 30) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 119 - director → ME
  • 126
    ST. MODWEN (SHELF 31) LIMITED - 2006-09-05
    VSM (UXBRIDGE 5) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 31) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 107 - director → ME
  • 127
    ST. MODWEN (SHELF 32) LIMITED - 2006-09-05
    VSM (UXBRIDGE 6) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 32) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 133 - director → ME
  • 128
    ST. MODWEN (SHELF 33) LIMITED - 2006-09-05
    VSM (UXBRIDGE 7) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 33) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 138 - director → ME
  • 129
    ST. MODWEN (SHELF 34) LIMITED - 2006-09-05
    VSM (UXBRIDGE 8) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 34) LIMITED - 2006-07-19
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 146 - director → ME
  • 130
    ST. MODWEN (SHELF 52) LIMITED - 2007-03-02
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 108 - director → ME
  • 131
    ST. MODWEN (SHELF 51) LIMITED - 2007-03-01
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 112 - director → ME
  • 132
    ST. MODWEN (SHELF 23) LIMITED - 2006-09-05
    VSM (WEST RUISLIP 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 23) LIMITED - 2006-07-19
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 50 - director → ME
  • 133
    ST. MODWEN (SHELF 24) LIMITED - 2006-09-05
    VSM (WEST RUISLIP 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 24) LIMITED - 2006-07-19
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 53 - director → ME
  • 134
    ST. MODWEN (SHELF 44) LIMITED - 2006-09-05
    VSM (WOOLWICH 1) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 44) LIMITED - 2006-07-19
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 97 - director → ME
  • 135
    ST. MODWEN (SHELF 45) LIMITED - 2006-09-05
    VSM (WOOLWICH 2) LIMITED - 2006-07-28
    ST. MODWEN (SHELF 45) LIMITED - 2006-07-19
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 120 - director → ME
  • 136
    ST. MODWEN (SHELF 49) LIMITED - 2006-09-27
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 96 - director → ME
  • 137
    13th Floor Nova South, 160 Victoria Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 72 - director → ME
  • 138
    13th Floor Nova South, 160 Victoria Street, London, England
    Corporate (6 parents, 8 offsprings)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 31 - director → ME
  • 139
    ST. MODWEN (SHELF 21) LIMITED - 2006-06-08
    13th Floor, Nova South, 160 Victoria Street, London, England
    Corporate (6 parents, 14 offsprings)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 27 - director → ME
  • 140
    13th Floor Nova South, 160 Victoria Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 128 - director → ME
  • 141
    CENTRAK LIMITED - 1989-01-17
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 51 - director → ME
  • 142
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-31 ~ 2015-10-26
    IIF 103 - director → ME
  • 143
    ST. MODWEN (SHELF 8) LIMITED - 2005-09-13
    Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-05-06 ~ 2015-10-26
    IIF 78 - director → ME
  • 144
    Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2015-05-12 ~ 2015-10-26
    IIF 64 - director → ME
  • 145
    WILLMOTT PARTNERSHIP HOMES LIMITED - 2019-08-29
    WILLMOTT DIXON HOUSING LIMITED - 2016-05-03
    INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED - 2009-12-31
    WILLMOTT DIXON HOUSING LIMITED - 2006-12-29
    WILLMOTT DIXON HOUSING EASTERN LIMITED - 1996-01-02
    WILLMOTT DIXON HOUSING LIMITED - 1992-01-09
    JOHN WILLMOTT HOUSING LIMITED - 1987-05-01
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (5 parents)
    Officer
    2016-08-08 ~ 2017-06-06
    IIF 2 - director → ME
  • 146
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    2016-12-09 ~ 2017-01-24
    IIF 189 - director → ME
    Person with significant control
    2016-12-09 ~ 2017-01-24
    IIF 216 - Ownership of shares – 75% or more OE
  • 147
    C.C.P.S. LIMITED - 2006-01-16
    The Buttery Highland Court Farm, Bridge, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    126,074 GBP2024-03-31
    Officer
    2002-02-28 ~ 2003-07-24
    IIF 178 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.